- Company Overview for B F HOLDINGS LIMITED (07790222)
- Filing history for B F HOLDINGS LIMITED (07790222)
- People for B F HOLDINGS LIMITED (07790222)
- More for B F HOLDINGS LIMITED (07790222)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Nov 2017 | PSC02 | Notification of Asb Holdings Limited as a person with significant control on 1 November 2017 | |
03 Nov 2017 | PSC04 | Change of details for Mr James Robertson Forrester as a person with significant control on 1 November 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr Adrian Barrows as a director on 1 November 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
16 Aug 2017 | AD01 | Registered office address changed from 19 Kenyon Forge Kenyon Street Birmingham West Midlands B18 6DH England to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 16 August 2017 | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
02 Mar 2017 | AD01 | Registered office address changed from C/O Barrows & Forrester Property Group Ltd Ciba Building Hagley Road Birmingham B16 9NX England to 19 Kenyon Forge Kenyon Street Birmingham West Midlands B18 6DH on 2 March 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
17 Oct 2016 | AD01 | Registered office address changed from 5 Old College Avenue Oldbury West Midlands B68 8BJ to C/O Barrows & Forrester Property Group Ltd Ciba Building Hagley Road Birmingham B16 9NX on 17 October 2016 | |
06 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
03 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 Apr 2015 | CH01 | Director's details changed for James Robertson Forrester on 13 April 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | CH01 | Director's details changed for James Robertson Forrester on 12 November 2014 | |
18 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
03 Jun 2014 | AD01 | Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 3 June 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
26 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
10 Jan 2012 | AP01 | Appointment of James Robertson Forrester as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Barry Warmisham as a director | |
10 Jan 2012 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 10 January 2012 | |
28 Sep 2011 | NEWINC | Incorporation |